CORNISH BAKEHOUSE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CORNISH BAKEHOUSE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06320455

Incorporation date

23/07/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Bridgwater House 2 Hayward Business Centre, New Lane, Havant, Hampshire PO9 2NLCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2007)
dot icon29/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon13/05/2025
First Gazette notice for voluntary strike-off
dot icon06/05/2025
Application to strike the company off the register
dot icon21/03/2025
Confirmation statement made on 2025-03-21 with updates
dot icon30/01/2025
Resolutions
dot icon30/01/2025
Solvency Statement dated 28/01/25
dot icon30/01/2025
Statement by Directors
dot icon30/01/2025
Statement of capital on 2025-01-30
dot icon08/05/2024
Satisfaction of charge 063204550003 in full
dot icon26/03/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon26/03/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon26/03/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon26/03/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon21/03/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon19/03/2024
Registered office address changed from Beech House High Street Lane End High Wycombe Buckinghamshire HP14 3JG England to Bridgwater House 2 Hayward Business Centre New Lane Havant Hampshire PO9 2NL on 2024-03-19
dot icon24/03/2023
Confirmation statement made on 2023-03-21 with updates
dot icon23/03/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon23/03/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon23/03/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon23/03/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon27/04/2022
Current accounting period extended from 2022-05-31 to 2022-09-30
dot icon26/04/2022
Appointment of Ms Karen Lesley Mcquade as a director on 2022-04-11
dot icon26/04/2022
Notification of Bridgwater Bros Holdings Limited as a person with significant control on 2022-04-11
dot icon26/04/2022
Cessation of Timothy John Symons as a person with significant control on 2022-04-11
dot icon25/04/2022
Appointment of Mr George Christopher Reynolds as a director on 2022-04-11
dot icon25/04/2022
Termination of appointment of Philip John Samuel as a director on 2022-04-11
dot icon25/04/2022
Termination of appointment of Timothy John Symons as a director on 2022-04-11
dot icon25/04/2022
Termination of appointment of Frank Bradshaw as a director on 2022-04-11
dot icon25/04/2022
Termination of appointment of David Andrew Christophers as a director on 2022-04-11
dot icon21/04/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon21/04/2022
Second filing of the annual return made up to 2014-07-23
dot icon21/04/2022
Second filing of the annual return made up to 2015-07-23
dot icon12/04/2022
Registration of charge 063204550003, created on 2022-04-11
dot icon07/03/2022
Second filing of Confirmation Statement dated 2019-03-21
dot icon07/03/2022
Second filing of Confirmation Statement dated 2020-03-21
dot icon07/03/2022
Second filing of Confirmation Statement dated 2021-03-21
dot icon07/03/2022
Second filing of Confirmation Statement dated 2018-07-23
dot icon07/03/2022
Second filing of Confirmation Statement dated 2017-07-23
dot icon07/03/2022
Second filing of Confirmation Statement dated 2016-07-23
dot icon01/03/2022
Group of companies' accounts made up to 2021-05-29
dot icon01/06/2021
Group of companies' accounts made up to 2020-05-30
dot icon19/04/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon15/03/2021
Satisfaction of charge 2 in full
dot icon03/04/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon03/03/2020
Group of companies' accounts made up to 2019-06-01
dot icon21/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon15/03/2019
Director's details changed for Mr Frank Bradshaw on 2019-03-01
dot icon01/03/2019
Group of companies' accounts made up to 2018-05-26
dot icon02/08/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon15/02/2018
Group of companies' accounts made up to 2017-05-27
dot icon25/07/2017
Confirmation statement made on 2017-07-23 with updates
dot icon01/03/2017
Group of companies' accounts made up to 2016-05-28
dot icon18/11/2016
Registered office address changed from , Unit 8 Beacon Heights Business, Park Ibstone Road, Stokenchurch, Bucks, HP14 3XR to Beech House High Street Lane End High Wycombe Buckinghamshire HP14 3JG on 2016-11-18
dot icon17/10/2016
Director's details changed for Mr David Andrew Christophers on 2016-07-16
dot icon17/10/2016
Director's details changed for Mr Philip John Samuel on 2016-10-10
dot icon05/08/2016
23/07/16 Statement of Capital gbp 9660.01
dot icon13/02/2016
Group of companies' accounts made up to 2015-05-31
dot icon11/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon11/03/2015
Group of companies' accounts made up to 2014-05-31
dot icon08/08/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon16/06/2014
Auditor's resignation
dot icon04/06/2014
Auditor's resignation
dot icon14/01/2014
Group of companies' accounts made up to 2013-05-31
dot icon19/12/2013
Statement of capital on 2013-12-19
dot icon19/12/2013
Solvency statement dated 10/12/13
dot icon19/12/2013
Statement by directors
dot icon19/12/2013
Resolutions
dot icon16/08/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon30/01/2013
Group of companies' accounts made up to 2012-06-02
dot icon02/08/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon02/08/2012
Director's details changed for Mr Philip Samuels on 2012-08-02
dot icon01/03/2012
Group of companies' accounts made up to 2011-05-28
dot icon15/08/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon25/07/2011
Statement of capital following an allotment of shares on 2011-07-11
dot icon21/07/2011
Appointment of Mr Timothy John Symons as a director
dot icon20/07/2011
Appointment of Mr Frank Bradshaw as a director
dot icon20/07/2011
Resolutions
dot icon20/07/2011
Appointment of Mr Philip Samuels as a director
dot icon20/07/2011
Termination of appointment of Linda Wilding as a director
dot icon20/07/2011
Termination of appointment of Philip Newton as a director
dot icon20/07/2011
Termination of appointment of Christopher Lamont as a director
dot icon20/07/2011
Termination of appointment of Alexander Bezer as a director
dot icon20/07/2011
Termination of appointment of Christopher Lamont as a secretary
dot icon20/07/2011
Appointment of Mr David Andrew Christophers as a director
dot icon16/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon23/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/02/2011
Group of companies' accounts made up to 2010-05-29
dot icon17/11/2010
Termination of appointment of Alastair Laing as a director
dot icon23/07/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon18/05/2010
Termination of appointment of Charles Denton as a director
dot icon24/02/2010
Group of companies' accounts made up to 2009-05-30
dot icon23/12/2009
Director's details changed for Alastair Robert Laing on 2009-12-23
dot icon23/12/2009
Director's details changed for Charles Denton on 2009-12-23
dot icon23/12/2009
Director's details changed for Philip Newton on 2009-12-23
dot icon23/12/2009
Director's details changed for Christopher Lamont on 2009-12-23
dot icon23/12/2009
Director's details changed for Alexander Bezer on 2009-12-23
dot icon23/12/2009
Director's details changed for Dr Linda Wilding on 2009-12-23
dot icon23/12/2009
Secretary's details changed for Christopher Lamont on 2009-12-23
dot icon28/07/2009
Return made up to 23/07/09; full list of members
dot icon06/01/2009
Group of companies' accounts made up to 2008-05-31
dot icon06/10/2008
Appointment terminated director philip samuel
dot icon29/07/2008
Return made up to 23/07/08; full list of members
dot icon18/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon14/01/2008
Registered office changed on 14/01/08 from: goswell house, shirley avenue, windsor, berkshire SL4 5LH
dot icon27/11/2007
New director appointed
dot icon19/11/2007
New director appointed
dot icon19/11/2007
New director appointed
dot icon10/10/2007
Ad 01/08/07--------- £ si [email protected]
dot icon01/10/2007
Ad 01/08/07--------- £ si [email protected]
dot icon17/09/2007
S-div 01/08/07
dot icon30/08/2007
Ad 01/08/07--------- £ si [email protected]=8190 £ ic 2/8192
dot icon30/08/2007
New secretary appointed;new director appointed
dot icon30/08/2007
New director appointed
dot icon30/08/2007
New director appointed
dot icon30/08/2007
Secretary resigned;director resigned
dot icon30/08/2007
Accounting reference date shortened from 31/07/08 to 31/05/08
dot icon30/08/2007
Registered office changed on 30/08/07 from: 35 old queen street, london, SW1H 9JD
dot icon30/08/2007
Nc inc already adjusted 01/08/07
dot icon30/08/2007
Resolutions
dot icon30/08/2007
Resolutions
dot icon30/07/2007
Secretary resigned
dot icon30/07/2007
Director resigned
dot icon30/07/2007
Director resigned
dot icon30/07/2007
New director appointed
dot icon30/07/2007
New secretary appointed;new director appointed
dot icon25/07/2007
Certificate of change of name
dot icon23/07/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORNISH BAKEHOUSE INVESTMENTS LIMITED

CORNISH BAKEHOUSE INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 23/07/2007 with the registered office located at Bridgwater House 2 Hayward Business Centre, New Lane, Havant, Hampshire PO9 2NL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORNISH BAKEHOUSE INVESTMENTS LIMITED?

toggle

CORNISH BAKEHOUSE INVESTMENTS LIMITED is currently Dissolved. It was registered on 23/07/2007 and dissolved on 29/07/2025.

Where is CORNISH BAKEHOUSE INVESTMENTS LIMITED located?

toggle

CORNISH BAKEHOUSE INVESTMENTS LIMITED is registered at Bridgwater House 2 Hayward Business Centre, New Lane, Havant, Hampshire PO9 2NL.

What does CORNISH BAKEHOUSE INVESTMENTS LIMITED do?

toggle

CORNISH BAKEHOUSE INVESTMENTS LIMITED operates in the Other retail sale of food in specialised stores (47.29 - SIC 2007) sector.

What is the latest filing for CORNISH BAKEHOUSE INVESTMENTS LIMITED?

toggle

The latest filing was on 29/07/2025: Final Gazette dissolved via voluntary strike-off.